London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Ross Capon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 January 1995) |
Role | Advertising Executive |
Correspondence Address | Flat 1 174 Ladbroke Grove London W10 5LZ |
Director Name | Gordon John Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 October 2011) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 3 Cedars Road Barnes London SW13 0HP |
Secretary Name | Kathy Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 10 Templewood Avenue London N3 7XA |
Director Name | Amanda Mary Walsh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 40 Douglas Road Islington London N1 2LD |
Director Name | Mr Murray Peter Chick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2008) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | The Little Cottage Quicks Green Ashampstead Berkshire RG8 8SN |
Director Name | Mr David John Trott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 October 2011) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templewood Avenue Hampstead London NW3 7XA |
Secretary Name | Amanda Mary Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 40 Douglas Road Islington London N1 2LD |
Secretary Name | Mr Brian Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2010) |
Role | Accountant |
Correspondence Address | 217 Brompton Park Crescent London SW6 1SY |
Director Name | Paul Vincent Simons |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clarendon Court Maida Vale London W9 1AJ |
Director Name | Mr Steven Andrew Hunter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Newport Road, Emberton Olney Buckinghamshire MK46 5JG |
Director Name | Mr Nicholas Paul Simons |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 107 Aylmer Road London W12 9LG |
Director Name | Stephen King |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 65 Noel Road London N1 8HE |
Director Name | Mr Patrick Oram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Director Name | Mr Stephen Richard Mattey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 2010) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen Street Pitstone Leighton Buzzard Bedfordshire LU7 9AU |
Director Name | Mr David Kerry Simpson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 2010) |
Role | Marketing Services Director |
Country of Residence | England |
Correspondence Address | 10 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Philip John Gregory |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PU |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 15 January 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
18.8k at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 3 January 2013 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
19 October 2011 | Termination of appointment of Gordon Smith as a director (1 page) |
19 October 2011 | Termination of appointment of Gordon Smith as a director (1 page) |
19 October 2011 | Termination of appointment of David Trott as a director (1 page) |
19 October 2011 | Termination of appointment of Stephen King as a director (1 page) |
19 October 2011 | Termination of appointment of Stephen King as a director (1 page) |
19 October 2011 | Termination of appointment of David Trott as a director (1 page) |
11 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
11 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
24 August 2011 | Full accounts made up to 28 February 2011 (16 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (16 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
23 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
2 March 2010 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 2 March 2010 (1 page) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Appointment of Mr Bruce Malcolm Winfield as a director (2 pages) |
27 January 2010 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
27 January 2010 | Appointment of Mr Bruce Malcolm Winfield as a director (2 pages) |
27 January 2010 | Appointment of Mr Philip John Gregory as a director (2 pages) |
27 January 2010 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
27 January 2010 | Appointment of Mr Philip John Gregory as a director (2 pages) |
27 January 2010 | Termination of appointment of Brian Stopford as a secretary (1 page) |
27 January 2010 | Termination of appointment of Brian Stopford as a secretary (1 page) |
26 January 2010 | Termination of appointment of Patrick Oram as a director (1 page) |
26 January 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
26 January 2010 | Termination of appointment of David Simpson as a director (1 page) |
26 January 2010 | Termination of appointment of David Simpson as a director (1 page) |
26 January 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2010 | Termination of appointment of Stephen Mattey as a director (1 page) |
26 January 2010 | Termination of appointment of Stephen Mattey as a director (1 page) |
26 January 2010 | Termination of appointment of Patrick Oram as a director (1 page) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for David John Trott on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen King on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gordon John Smith on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David John Trott on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gordon John Smith on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen King on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David John Trott on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen King on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gordon John Smith on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Kerry Simpson on 1 December 2009 (2 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 February 2009 | Director appointed mr steve mattey (2 pages) |
18 February 2009 | Director appointed mr steve mattey (2 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
17 February 2009 | Director appointed mr david kerry simpson (2 pages) |
17 February 2009 | Director appointed mr david kerry simpson (2 pages) |
7 January 2009 | Appointment terminated director murray chick (1 page) |
7 January 2009 | Appointment terminated director nick simons (1 page) |
7 January 2009 | Appointment terminated director murray chick (1 page) |
7 January 2009 | Appointment terminated director nick simons (1 page) |
7 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Appointment terminated director paul simons (1 page) |
15 May 2008 | Appointment terminated director paul simons (1 page) |
3 January 2008 | Return made up to 09/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (4 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 09/12/06; full list of members
|
11 January 2007 | Return made up to 09/12/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Company name changed walsh trott chick smith LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed walsh trott chick smith LIMITED\certificate issued on 03/04/06 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
13 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
20 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 June 2003 | £ ic 25000/18750 29/05/03 £ sr 6250@1=6250 (2 pages) |
19 June 2003 | £ ic 25000/18750 29/05/03 £ sr 6250@1=6250 (2 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Return made up to 09/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 09/12/02; full list of members (9 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Return made up to 09/12/00; full list of members
|
9 January 2001 | Return made up to 09/12/00; full list of members
|
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 09/12/99; full list of members (8 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 9-11 broadwick street london W1V 1FN (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 9-11 broadwick street london W1V 1FN (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
7 January 1998 | Return made up to 09/12/97; no change of members
|
7 January 1998 | Return made up to 09/12/97; no change of members
|
10 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 February 1996 | Secretary resigned (2 pages) |
8 February 1996 | Particulars of mortgage/charge (5 pages) |
8 February 1996 | Return made up to 09/12/95; full list of members
|
8 February 1996 | Secretary resigned (2 pages) |
8 February 1996 | Particulars of mortgage/charge (5 pages) |
8 February 1996 | Return made up to 09/12/95; full list of members
|
2 February 1996 | Resolutions
|
2 February 1996 | Ad 20/11/95--------- £ si 24900@1=24900 £ ic 2/24902 (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | £ nc 1000/25000 20/11/95 (1 page) |
2 February 1996 | £ nc 1000/25000 20/11/95 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Ad 20/11/95--------- £ si 24900@1=24900 £ ic 2/24902 (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | Company name changed\certificate issued on 27/06/95 (2 pages) |
27 June 1995 | Company name changed\certificate issued on 27/06/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 June 1994 | Particulars of mortgage/charge (3 pages) |
16 June 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1993 | Incorporation (9 pages) |
9 December 1993 | Incorporation (9 pages) |